UKBizDB.co.uk

HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hsbc Issuer Services Common Depositary Nominee (uk) Limited. The company was founded 55 years ago and was given the registration number 00948147. The firm's registered office is in . You can find them at 8 Canada Square, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED
Company Number:00948147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:8 Canada Square, London, E14 5HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Canada Square, London, United Kingdom, E14 5HQ

Corporate Secretary30 June 2022Active
5hq, 8 Canada Square, London, United Kingdom, E14

Director08 June 2020Active
5hq, 8 Canada Square, London, United Kingdom, E14

Director08 June 2020Active
8 Canada Square, London, United Kingdom, E14 5HQ

Director08 June 2020Active
8 Canada Square, London, United Kingdom, E14 5HQ

Secretary06 March 2019Active
7 Monoux Grove, Walthamstow, London, E17 5BS

Secretary-Active
1 Woodclyffe Drive, Chislehurst, BR7 5NT

Secretary22 July 1993Active
Flat 1, Old Bank House, 110 Bermondsey Street, London, SE1 3TX

Secretary05 October 2007Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Secretary17 July 1995Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary19 August 2010Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary12 February 2021Active
Flat 3, 10 Bedford Hill, Balham, London, SW12 9RG

Secretary01 October 2008Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary08 February 2012Active
110, Northumberland Avenue, Welling, United Kingdom, DA16 2PZ

Secretary09 September 2009Active
8 Canada Square, London, United Kingdom, E14 5HQ

Secretary09 September 2019Active
1 Bolney Court, Portsmouth Road, Surbiton, KT6 4HX

Secretary08 May 2006Active
6 Barn Meadow, Staplehurst, Tonbridge, TN12 0SY

Secretary26 October 2006Active
6 Barn Meadow, Staplehurst, Tonbridge, TN12 0SY

Secretary06 August 1999Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary14 November 2014Active
73 Celestial Gardens, London, SE13 5RU

Secretary23 July 2004Active
55 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG

Secretary19 December 2002Active
188 Berglen Court, 7 Branch Road, London, E14 7JZ

Secretary06 July 2005Active
8 Canada Square, London, United Kingdom, E14 5HQ

Secretary25 April 2018Active
8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E145HQ

Secretary19 February 2016Active
8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E14 5HQ

Secretary02 May 2017Active
8 Canada Square, London, United Kingdom, E14 5HQ

Director02 April 2019Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director26 June 2002Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director09 June 2009Active
48 Owen Gardens, Woodford Bridge, IG8 8DJ

Director-Active
5 Timber Close, Pyrford, GU22 8QA

Director01 July 1997Active
Jobes Barn, Glebe Farm, Fosse Way, Ashorne, CV35 9AE

Director25 June 2003Active
3 Brown Croft, Hook, RG27 9SY

Director-Active
25 Spingate Close, Hornchurch, RM12 6SW

Director-Active
High Close, Woodside Road, Sevenoaks, TN13 3HF

Director-Active
Grange Park Cottage, Sandhill Lane, Crawley Down, RH10 4LB

Director31 January 1995Active

People with Significant Control

Hsbc Bank Plc
Notified on:26 October 2016
Status:Active
Country of residence:United Kingdom
Address:8, Canada Square, London, United Kingdom, E14 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-07-01Officers

Appoint corporate secretary company with name date.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type dormant.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Appoint person secretary company with name date.

Download
2019-09-23Officers

Termination secretary company with name termination date.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-04-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.